Marshand Limited


Founded in 1996, Marshand, classified under reg no. 03258907 is an active company. Currently registered at 190 Woodgrange Drive SS1 2SJ, the company has been in the business for 28 years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 2 directors in the the company, namely Shane E. and Alison M.. In addition one secretary - David A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Marshand Limited Address / Contact

Office Address 190 Woodgrange Drive
Office Address2 Southend On Sea
Town
Post code SS1 2SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03258907
Date of Incorporation Fri, 4th Oct 1996
Industry Maintenance and repair of motor vehicles
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Shane E.

Position: Director

Appointed: 15 November 2021

Alison M.

Position: Director

Appointed: 27 March 2019

David A.

Position: Secretary

Appointed: 01 September 1997

David A.

Position: Director

Appointed: 19 October 2020

Resigned: 15 November 2021

Shane E.

Position: Director

Appointed: 23 January 2015

Resigned: 15 April 2021

Doris A.

Position: Director

Appointed: 01 March 2011

Resigned: 23 January 2015

Chon A.

Position: Director

Appointed: 16 September 2005

Resigned: 01 March 2011

Vitor C.

Position: Director

Appointed: 08 October 1999

Resigned: 16 September 2005

Trevor M.

Position: Director

Appointed: 01 September 1997

Resigned: 08 October 1999

Siobhain A.

Position: Secretary

Appointed: 10 December 1996

Resigned: 01 September 1997

Trevor M.

Position: Secretary

Appointed: 04 October 1996

Resigned: 04 October 1998

Blackfriar Directors Limited

Position: Nominee Director

Appointed: 04 October 1996

Resigned: 04 October 1996

David A.

Position: Director

Appointed: 04 October 1996

Resigned: 27 March 2019

Blackfriar Secretaries Limited

Position: Nominee Secretary

Appointed: 04 October 1996

Resigned: 04 October 1996

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats discovered, there is David A. This PSC and has 25-50% shares. The second one in the PSC register is Alison M. This PSC owns 25-50% shares. The third one is Doris A., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

David A.

Notified on 3 August 2023
Nature of control: 25-50% shares

Alison M.

Notified on 28 March 2018
Nature of control: 25-50% shares

Doris A.

Notified on 6 April 2018
Ceased on 3 August 2023
Nature of control: 25-50% shares

David A.

Notified on 4 October 2016
Ceased on 6 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand13 67415 74129 62430 37036 416112 65977 97069 882
Current Assets31 60431 44944 06242 58848 177127 015110 007106 720
Debtors12 01911 79510 0977 0666 0258 15125 70729 472
Net Assets Liabilities4 3299 279      
Other Debtors8751 0121 9389389661 82020 24920 948
Property Plant Equipment11 68622 25620 01125 52524 42633 60736 60530 966
Total Inventories5 9113 9134 3415 1525 7366 2056 3307 366
Other
Accumulated Depreciation Impairment Property Plant Equipment70 34476 07581 20382 64088 80997 259106 696112 763
Average Number Employees During Period    4565
Bank Borrowings Overdrafts10 79213 3179 9174 517 50 000  
Corporation Tax Payable4 4305 2395 9222 8733 8968 1806 781 
Corporation Tax Recoverable       1 090
Creditors10 79213 3179 9174 51723 26350 00029 12233 575
Increase From Depreciation Charge For Year Property Plant Equipment 5 7315 1286 4656 1708 4509 4388 029
Net Current Assets Liabilities3 4354 126      
Number Shares Issued Fully Paid  22    
Other Creditors5 6794 7553 6613 7612 7911 2681 5581 368
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 028   1 962
Other Disposals Property Plant Equipment   5 690   2 300
Other Taxation Social Security Payable6 2065 6408 8546 2469 3544 7308 17316 747
Par Value Share  11    
Property Plant Equipment Gross Cost82 03098 331101 214108 165113 235130 866143 301143 729
Provisions For Liabilities Balance Sheet Subtotal 3 786      
Total Additions Including From Business Combinations Property Plant Equipment 16 3012 88312 6415 07117 63112 4362 728
Total Assets Less Current Liabilities15 12126 382      
Trade Creditors Trade Payables8 3548 28910 8119 5987 2226 95212 61015 460
Trade Debtors Trade Receivables11 14410 7838 1596 1285 0596 3315 4587 434

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 24th, April 2023
Free Download (9 pages)

Company search

Advertisements